Background WavePink WaveYellow Wave

VERYLASTMINUTE.COM LIMITED (04027567)

VERYLASTMINUTE.COM LIMITED (04027567) is an active UK company. incorporated on 5 July 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VERYLASTMINUTE.COM LIMITED has been registered for 25 years. Current directors include COOKE, Graham Edward.

Company Number
04027567
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOKE, Graham Edward
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERYLASTMINUTE.COM LIMITED

VERYLASTMINUTE.COM LIMITED is an active company incorporated on 5 July 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VERYLASTMINUTE.COM LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04027567

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

THE VERY CORPORATION LTD
From: 1 September 2000To: 11 November 2005
VERYLASTMINUTE.COM LIMITED
From: 5 July 2000To: 1 September 2000
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England
From: 3 March 2018To: 12 September 2022
Momentum House Lower Road Waterloo London SE1 8SJ
From: 21 October 2010To: 3 March 2018
1 Northumberland Avenue Trafalgar Square London WC2N 5BW
From: 5 July 2000To: 21 October 2010
Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 20
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COOKE, Graham Edward

Active
Great Portland Street, LondonW1W 7LT
Born July 1951
Director
Appointed 01 May 2020

HAN, Manyoung

Resigned
16 Elm Park Gardens, LondonSW10 9NY
Secretary
Appointed 05 Jul 2000
Resigned 05 Apr 2011

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 05 Jul 2000
Resigned 05 Jul 2000

CHAPMAN, Robin

Resigned
39 St Jamess Street, LondonSW1A 1JD
Born March 1947
Director
Appointed 05 Jul 2000
Resigned 01 Feb 2001

COOKE, Graham Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born July 1951
Director
Appointed 03 Oct 2000
Resigned 01 Nov 2018

COOKE, Justin Alex Edward

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1972
Director
Appointed 01 Nov 2018
Resigned 14 Sept 2025

GOLD, Cyril

Resigned
44a West Drive, Harrow WealdHA3 6TS
Born September 1942
Director
Appointed 18 Nov 2002
Resigned 27 Jun 2003

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 05 Jul 2000
Resigned 05 Jul 2000

Persons with significant control

1

Mr Graham Edward Cooke

Active
Great Portland Street, LondonW1W 7LT
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
287Change of Registered Office
Legacy
20 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation